London
SE1 7NA
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(3 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Patrick Bruce MacDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Director Of Oil Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ms Ann Collins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen James Hill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | President - Bg Lng Trading Llc |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mrs Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mrs Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Thomas Henry Summers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 June 2019) |
Role | Director Lng Supply & Commercial Operations |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9353222 |
Telephone region | Reading |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £17,060,651 |
Cash | £2,702 |
Current Liabilities | £1,782,171,417 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2017 | Appointment of Shell Corporate Director Limited as a director on 28 September 2017 (2 pages) |
---|---|
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Patrick Bruce Macdonald as a director on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 March 2014 | Appointment of Mr Stephen Robert Unger as a director (2 pages) |
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
1 August 2013 | Resolutions
|
31 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 July 2013 | Incorporation
|